Company NameInter[Action] Event Management Limited
Company StatusDissolved
Company Number03390972
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date22 February 2012 (12 years, 1 month ago)
Previous NamesMislex (154) Limited and ÕInter!Action Event Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJan Thomson Livesey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 22 February 2012)
RoleCompany Director
Correspondence AddressBrands Farm
Hudsons Hill
Wethersfield
Essex
CM7 4EH
Director NameMrs Mary Caroline Foster
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(3 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 22 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Landgate Square
Rye
East Sussex
TN31 7LL
Secretary NameMrs Mary Caroline Foster
NationalityBritish
StatusClosed
Appointed30 September 1997(3 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 22 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Landgate Square
Rye
East Sussex
TN31 7LL
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£297,159
Cash£235,572
Current Liabilities£106,644

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 February 2012Final Gazette dissolved following liquidation (1 page)
22 February 2012Final Gazette dissolved following liquidation (1 page)
22 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2011Liquidators statement of receipts and payments to 17 November 2011 (5 pages)
22 November 2011Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
22 November 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 2 August 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 2 August 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 2 August 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 2 August 2011 (5 pages)
17 February 2011Liquidators statement of receipts and payments to 2 February 2011 (6 pages)
17 February 2011Liquidators' statement of receipts and payments to 2 February 2011 (6 pages)
17 February 2011Liquidators' statement of receipts and payments to 2 February 2011 (6 pages)
17 February 2011Liquidators statement of receipts and payments to 2 February 2011 (6 pages)
24 August 2010Liquidators' statement of receipts and payments to 2 August 2010 (6 pages)
24 August 2010Liquidators' statement of receipts and payments to 2 August 2010 (6 pages)
24 August 2010Liquidators statement of receipts and payments to 2 August 2010 (6 pages)
24 August 2010Liquidators statement of receipts and payments to 2 August 2010 (6 pages)
12 August 2009Registered office changed on 12/08/2009 from c/o eclipse 42-44 dolben street london SE1 0UQ (1 page)
12 August 2009Registered office changed on 12/08/2009 from c/o eclipse 42-44 dolben street london SE1 0UQ (1 page)
8 August 2009Declaration of solvency (4 pages)
8 August 2009Appointment of a voluntary liquidator (1 page)
8 August 2009Appointment of a voluntary liquidator (1 page)
8 August 2009Declaration of solvency (4 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 May 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
18 May 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
17 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 January 2008Return made up to 24/06/07; no change of members (7 pages)
2 January 2008Return made up to 24/06/07; no change of members
  • 363(287) ‐ Registered office changed on 02/01/08
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2007Declaration of satisfaction of mortgage/charge (1 page)
28 December 2007Declaration of satisfaction of mortgage/charge (1 page)
13 December 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
13 December 2007Registered office changed on 13/12/07 from: 7 hatchers mews bermondsey street london SE1 3GS (1 page)
13 December 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
13 December 2007Registered office changed on 13/12/07 from: 7 hatchers mews bermondsey street london SE1 3GS (1 page)
29 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
29 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
19 July 2006Return made up to 24/06/06; full list of members (7 pages)
19 July 2006Return made up to 24/06/06; full list of members (7 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
21 July 2005Return made up to 24/06/05; full list of members (7 pages)
21 July 2005Return made up to 24/06/05; full list of members (7 pages)
20 September 2004Full accounts made up to 30 November 2003 (12 pages)
20 September 2004Full accounts made up to 30 November 2003 (12 pages)
21 July 2004Return made up to 24/06/04; full list of members (7 pages)
21 July 2004Return made up to 24/06/04; full list of members (7 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
4 July 2003Return made up to 24/06/03; full list of members (7 pages)
4 July 2003Return made up to 24/06/03; full list of members (7 pages)
15 April 2003Full accounts made up to 30 November 2002 (11 pages)
15 April 2003Full accounts made up to 30 November 2002 (11 pages)
22 October 2002Ad 15/05/02--------- £ si 40@1 (2 pages)
22 October 2002Ad 15/05/02--------- £ si 40@1 (2 pages)
22 October 2002Ad 15/05/02--------- £ si 40@1 (2 pages)
22 October 2002Ad 15/05/02--------- £ si 20@1 (2 pages)
22 October 2002Ad 15/05/02--------- £ si 40@1 (2 pages)
22 October 2002Ad 15/05/02--------- £ si 20@1 (2 pages)
28 August 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2002Return made up to 24/06/02; full list of members (7 pages)
20 August 2002Nc inc already adjusted 15/05/02 (1 page)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Nc inc already adjusted 15/05/02 (1 page)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
13 May 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
26 October 2001Particulars of mortgage/charge (2 pages)
26 October 2001Particulars of mortgage/charge (2 pages)
18 October 2001Registered office changed on 18/10/01 from: the mill house millers way london W6 7NA (1 page)
18 October 2001Registered office changed on 18/10/01 from: the mill house millers way london W6 7NA (1 page)
16 June 2001Full accounts made up to 30 November 2000 (10 pages)
16 June 2001Full accounts made up to 30 November 2000 (10 pages)
15 June 2001Return made up to 24/06/01; full list of members (6 pages)
15 June 2001Return made up to 24/06/01; full list of members (6 pages)
17 July 2000Return made up to 24/06/00; full list of members (6 pages)
17 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
26 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
22 June 1999Return made up to 24/06/99; no change of members (4 pages)
22 June 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
20 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
21 June 1998Return made up to 24/06/98; full list of members (6 pages)
21 June 1998Return made up to 24/06/98; full list of members (6 pages)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
19 November 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
19 November 1997Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997Ad 30/09/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997Ad 30/09/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
26 August 1997Company name changed inter!action event management l imited\certificate issued on 27/08/97 (2 pages)
26 August 1997Company name changed inter!action event management l imited\certificate issued on 27/08/97 (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Ad 13/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Ad 13/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 1997Registered office changed on 21/08/97 from: 21 southampton row london WC1B 5HS (1 page)
21 August 1997Registered office changed on 21/08/97 from: 21 southampton row london WC1B 5HS (1 page)
21 August 1997Director resigned (1 page)
20 August 1997Company name changed mislex (154) LIMITED\certificate issued on 21/08/97 (2 pages)
20 August 1997Company name changed mislex (154) LIMITED\certificate issued on 21/08/97 (2 pages)
24 June 1997Incorporation (19 pages)
24 June 1997Incorporation (19 pages)